About

Registered Number: 02243045
Date of Incorporation: 11/04/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

 

Based in Colchester, Ellerash Ltd was registered on 11 April 1988. We do not know the number of employees at this organisation. Ellerash Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CALOW, Jonathan David 08 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
MR01 - N/A 19 February 2020
AA - Annual Accounts 06 February 2020
TM01 - Termination of appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
CH01 - Change of particulars for director 13 August 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 05 March 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 18 May 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 09 May 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 17 February 2015
AP01 - Appointment of director 29 December 2014
MISC - Miscellaneous document 17 October 2014
MISC - Miscellaneous document 13 October 2014
TM01 - Termination of appointment of director 07 October 2014
MR04 - N/A 24 July 2014
MR04 - N/A 24 July 2014
AP01 - Appointment of director 07 July 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 14 May 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 21 May 2013
RESOLUTIONS - N/A 16 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 21 May 2012
TM01 - Termination of appointment of director 03 April 2012
AP01 - Appointment of director 29 March 2012
TM02 - Termination of appointment of secretary 22 December 2011
AP03 - Appointment of secretary 22 December 2011
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 24 August 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 01 April 2011
CH01 - Change of particulars for director 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2010
RESOLUTIONS - N/A 30 July 2010
MG01 - Particulars of a mortgage or charge 26 July 2010
MG01 - Particulars of a mortgage or charge 26 July 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH04 - Change of particulars for corporate secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
TM01 - Termination of appointment of director 29 April 2010
AP01 - Appointment of director 20 April 2010
TM01 - Termination of appointment of director 04 November 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
MEM/ARTS - N/A 15 January 2009
AA - Annual Accounts 30 July 2008
RESOLUTIONS - N/A 05 June 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 24 May 2004
363s - Annual Return 06 June 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AA - Annual Accounts 13 February 2003
288c - Notice of change of directors or secretaries or in their particulars 24 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 31 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
363s - Annual Return 05 June 2002
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 09 January 2001
RESOLUTIONS - N/A 11 September 2000
RESOLUTIONS - N/A 11 September 2000
287 - Change in situation or address of Registered Office 25 August 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 02 June 2000
395 - Particulars of a mortgage or charge 11 April 2000
395 - Particulars of a mortgage or charge 10 April 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 28 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 15 May 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 24 May 1996
AA - Annual Accounts 19 January 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 04 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 14 February 1994
287 - Change in situation or address of Registered Office 01 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1994
AUD - Auditor's letter of resignation 01 December 1993
AA - Annual Accounts 28 July 1993
395 - Particulars of a mortgage or charge 14 June 1993
395 - Particulars of a mortgage or charge 04 June 1993
395 - Particulars of a mortgage or charge 04 June 1993
395 - Particulars of a mortgage or charge 04 June 1993
363s - Annual Return 03 June 1993
RESOLUTIONS - N/A 12 August 1992
AA - Annual Accounts 12 August 1992
363b - Annual Return 22 May 1992
288 - N/A 12 February 1992
288 - N/A 31 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
363a - Annual Return 14 June 1991
AA - Annual Accounts 17 May 1991
AA - Annual Accounts 17 April 1991
288 - N/A 13 November 1990
288 - N/A 08 August 1990
363 - Annual Return 20 April 1990
287 - Change in situation or address of Registered Office 23 October 1989
288 - N/A 14 April 1989
PUC 2 - N/A 06 April 1989
123 - Notice of increase in nominal capital 06 April 1989
RESOLUTIONS - N/A 04 April 1989
RESOLUTIONS - N/A 04 April 1989
RESOLUTIONS - N/A 04 April 1989
RESOLUTIONS - N/A 04 April 1989
MEM/ARTS - N/A 03 April 1989
287 - Change in situation or address of Registered Office 03 April 1989
288 - N/A 03 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1989
395 - Particulars of a mortgage or charge 22 March 1989
395 - Particulars of a mortgage or charge 22 March 1989
395 - Particulars of a mortgage or charge 22 March 1989
NEWINC - New incorporation documents 11 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2020 Outstanding

N/A

Debenture 21 July 2010 Fully Satisfied

N/A

The supplemental legal charge 21 July 2010 Fully Satisfied

N/A

Debenture 30 March 2000 Fully Satisfied

N/A

Mortgage debenture 30 March 2000 Fully Satisfied

N/A

Legal mortgage 26 May 1993 Fully Satisfied

N/A

Legal charge 26 May 1993 Fully Satisfied

N/A

Debenture 26 May 1993 Fully Satisfied

N/A

Legal charge 26 May 1993 Fully Satisfied

N/A

Assigment 15 March 1989 Fully Satisfied

N/A

Legal charge 15 March 1989 Fully Satisfied

N/A

Debenture 07 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.